Sale
Cheshire
M33 5NG
Secretary Name | Ms Julie Pauline Ambrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Carrington Lane Sale Cheshire M33 5NG |
Director Name | Ms Julie Pauline Ambrose |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 76 Carrington Lane Sale Cheshire M33 5NG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | matcodirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9625944 |
Telephone region | Manchester |
Registered Address | Vantage House 26a Northenden Road Sale Chesire M33 3BR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
50 at £0.02 | Julie Ambrose 50.00% Ordinary |
---|---|
50 at £0.02 | Martin Pinder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,044 |
Current Liabilities | £45,707 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 September 2009 | Director and secretary's change of particulars / julie ambrose / 15/08/2009 (2 pages) |
24 September 2009 | Director's change of particulars / martin pinder / 15/08/2009 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 76 carrington lane sale cheshire M34 5QH (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 40 kingfisher avenue audenshaw manchester M34 5QH (1 page) |
23 September 2008 | Location of register of members (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
25 January 2005 | New director appointed (2 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 August 2002 | Ad 15/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
20 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (13 pages) |